TECHNOMATION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/11/2421 November 2024 | Termination of appointment of Ian Alan Tichias as a director on 2024-11-20 |
21/11/2421 November 2024 | Appointment of Mr Paul Anthony James as a director on 2024-11-20 |
27/09/2427 September 2024 | Confirmation statement made on 2024-09-23 with no updates |
13/08/2413 August 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
13/08/2413 August 2024 | |
13/08/2413 August 2024 | |
13/08/2413 August 2024 | |
02/01/242 January 2024 | Compulsory strike-off action has been discontinued |
02/01/242 January 2024 | Compulsory strike-off action has been discontinued |
30/12/2330 December 2023 | |
30/12/2330 December 2023 | |
30/12/2330 December 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
09/11/239 November 2023 | |
09/10/239 October 2023 | |
25/09/2325 September 2023 | Confirmation statement made on 2023-09-23 with no updates |
20/01/2320 January 2023 | Appointment of Ms Julia Alison Crane as a secretary on 2023-01-16 |
20/01/2320 January 2023 | Termination of appointment of Ian Alan Tichias as a secretary on 2023-01-16 |
26/10/2226 October 2022 | Micro company accounts made up to 2022-01-31 |
21/10/2221 October 2022 | Appointment of Mr Ian Alan Tichias as a secretary on 2022-10-20 |
20/10/2220 October 2022 | Termination of appointment of Camila Cottage as a secretary on 2022-10-20 |
27/09/2227 September 2022 | Confirmation statement made on 2022-09-23 with updates |
27/09/2227 September 2022 | Current accounting period shortened from 2023-01-31 to 2022-12-31 |
29/03/2229 March 2022 | Statement of company's objects |
29/03/2229 March 2022 | Memorandum and Articles of Association |
29/03/2229 March 2022 | Resolutions |
29/03/2229 March 2022 | Resolutions |
04/03/224 March 2022 | Appointment of Mrs Camilla Cottage as a secretary on 2022-03-02 |
04/03/224 March 2022 | Termination of appointment of Robert Arthur Strudwick as a secretary on 2022-03-02 |
04/03/224 March 2022 | Notification of Xaar Plc as a person with significant control on 2022-03-02 |
04/03/224 March 2022 | Appointment of Dr Robert John Mills as a director on 2022-03-02 |
04/03/224 March 2022 | Cessation of Graham Martin Alexander Strudwick as a person with significant control on 2022-03-02 |
02/03/222 March 2022 | Second filing of Confirmation Statement dated 2016-10-18 |
22/02/2222 February 2022 | Statement of capital following an allotment of shares on 2004-10-18 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
12/01/2212 January 2022 | Change of details for Mr Graham Martin Alexander Strudwick as a person with significant control on 2021-01-12 |
26/10/2126 October 2021 | Micro company accounts made up to 2021-01-31 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-18 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
22/01/1922 January 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
24/10/1624 October 2016 | Confirmation statement made on 2016-10-18 with updates |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/11/1530 November 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
06/11/146 November 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
06/11/146 November 2014 | REGISTERED OFFICE CHANGED ON 06/11/2014 FROM CROWN WORKS 27 FIELD STREET KETTERING NORTHAMPTONSHIRE NN16 8EL |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
30/10/1330 October 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
30/10/1230 October 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
25/10/1225 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
27/10/1127 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MARTIN ALEXANDER STRUDWICK / 25/02/2011 |
27/10/1127 October 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
27/10/1127 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
21/02/1121 February 2011 | REGISTERED OFFICE CHANGED ON 21/02/2011 FROM 68 CRISPIN STREET, ROTHWELL KETTERING NORTHAMPTONSHIRE NN14 6DB |
27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
27/10/1027 October 2010 | Annual return made up to 18 October 2010 with full list of shareholders |
24/11/0924 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
09/11/099 November 2009 | Annual return made up to 18 October 2009 with full list of shareholders |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MARTIN ALEXANDER STRUDWICK / 09/11/2009 |
24/11/0824 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
07/11/087 November 2008 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
25/02/0825 February 2008 | Annual accounts small company total exemption made up to 31 January 2007 |
12/11/0712 November 2007 | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
06/11/066 November 2006 | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
04/08/064 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
24/10/0524 October 2005 | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS |
09/08/059 August 2005 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/01/06 |
18/10/0418 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company